| Description | Includes Correspondence relating to shares and certificates, 1920-1944 Solicitors' bills, 1920s Schedule of insurance of The Royal Exchange Assurance Corporation, Hull, 12 Jul 1920 Resolution to wind up The Drypool Engineering Company (Hull) Limited, 18 Nov 1920 Notice of meeting of creditors in the matter of The Drypool Engineering Company (Hull) Limited, 18 Nov 1920 Trading account for 6 months ended 30 Jun 1921 (approximated) Objection to assessment of rateable value of property owned by The Drypool Engineering and Dry Dock Company Limited, 29 Aug 1922 Letter from the Ministry of Labour relating to used stamps affixed to unemployment books, 9 Apr 1924 Resignation of A D Rix, secretary of the firm, 14 May 1924 Resignation of Thomas Tate as managing director, 14 May 1924 Correspondence relating to creditors of William Henry Miller, 3 Nelson Street, Hull, tug owner, May 1925 Correspondence with T Tate relating to payment of his debt, 1926 Publicity material for The Angloco visible discharge indicator for Pratt's Golden Pumps and The Angloco Depth O' Meter, nd. [c.1920s] Notice of 18th annual general meeting, Apr 1940 List of shareholders 3 Jun 1941 amended 4 May 1944 Resolution by the directors to borrow money on mortgages of property in Church Street and Feather Lane, Hull, property in Hodge Street and Clarence Street, Hull and High Street, Hull, nd. [c.1920s-1940s] |